PAUL TAP TRANS LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

24/02/2224 February 2022 Current accounting period shortened from 2022-09-13 to 2022-08-31

View Document

10/02/2210 February 2022 Registered office address changed from 47 Tirrington Bretton Peterborough PE3 9XS England to 32 the Crescent Spalding PE11 1AF on 2022-02-10

View Document

11/12/2111 December 2021 Total exemption full accounts made up to 2021-09-13

View Document

13/09/2113 September 2021 Annual accounts for year ending 13 Sep 2021

View Accounts

13/09/2013 September 2020 Annual accounts for year ending 13 Sep 2020

View Accounts

01/11/191 November 2019 13/09/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAPALAGA / 24/09/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL TAPALAGA / 24/09/2019

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 110 WILLONHOLT PETERBOROUGH CAMBRIDGESHIRE PE3 7LT UNITED KINGDOM

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

13/09/1913 September 2019 Annual accounts for year ending 13 Sep 2019

View Accounts

01/11/181 November 2018 13/09/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

13/09/1813 September 2018 Annual accounts for year ending 13 Sep 2018

View Accounts

13/01/1813 January 2018 13/09/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 Annual accounts for year ending 13 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 13 September 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts for year ending 13 Sep 2016

View Accounts

24/03/1624 March 2016 CURRSHO FROM 30/09/2016 TO 13/09/2016

View Document

14/09/1514 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company